Search icon

130-132 PROSPECT PLACE CORP.

Company Details

Name: 130-132 PROSPECT PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1983 (42 years ago)
Entity Number: 816002
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 132 PROSPECT PL, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 800

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK GARDNER Chief Executive Officer 130 PROSPECT PL, APT 2, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 PROSPECT PL, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 130 PROSPECT PL, APT. A-3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-05-07 Shares Share type: PAR VALUE, Number of shares: 800, Par value: 1
2022-08-22 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 800, Par value: 1
2013-02-01 2025-05-07 Address 130 PROSPECT PL, APT 2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2011-01-20 2013-02-01 Address 130 PROSPECT PL, APT 1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507002712 2025-05-07 BIENNIAL STATEMENT 2025-05-07
130201006129 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110120002569 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090105002583 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070112002053 2007-01-12 BIENNIAL STATEMENT 2007-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State